DATATECH DOCUMENT SYSTEMS LIMITED

6 officers / 11 resignations

BOWDEN, Janet

Correspondence address
Woodbank House 80 Churchgate, Stockport, Cheshire, England, SK1 1YJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 September 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode SK1 1YJ £367,000

MANN, Paul Anthony

Correspondence address
Woodbank House 80 Churchgate, Stockport, Cheshire, England, SK1 1YJ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 June 2018
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK1 1YJ £367,000

FINN, DAVID JOHN

Correspondence address
2 BASSENDALE ROAD CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, ENGLAND, CH62 3QL
Role ACTIVE
Secretary
Appointed on
13 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CH62 3QL £1,571,000

PENKETH, Mark Stuart

Correspondence address
Unit 2 The Gateway Old Hall Road, Wirral International Business Park, Bromborough, Wirral, United Kingdom, CH62 3NX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 October 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode CH62 3NX £1,163,000

FINN, DAVID JOHN

Correspondence address
2 BASSENDALE ROAD CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, ENGLAND, CH62 3QL
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
11 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH62 3QL £1,571,000

PENKETH, Christopher Mark

Correspondence address
Unit 2 The Gateway Old Hall Road, Wirral International Business Park, Bromborough, Wirral, United Kingdom, CH62 3NX
Role ACTIVE
director
Date of birth
February 1987
Appointed on
11 October 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Sales Director

Average house price in the postcode CH62 3NX £1,163,000


CURRIE, ALLYSON JANE

Correspondence address
UNIT 2 THE GATEWAY OLD HALL ROAD, WIRRAL INTERNATIONAL BUSINESS PA, BROMBOROUGH, WIRRAL, CH62 3NX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 October 2016
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH62 3NX £1,163,000

REYNOLDS, STEPHEN PATRICK

Correspondence address
2 BASSENDALE ROAD CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, ENGLAND, CH62 3QL
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
6 April 2016
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CH62 3QL £1,571,000

CURRIE, BRIAN MARK

Correspondence address
UNIT 2 THE GATEWAY OLD HALL ROAD, WIRRAL INTERNATIONAL BUSINESS PA, BROMBOROUGH, WIRRAL, CH62 3NX
Role RESIGNED
Secretary
Appointed on
3 November 2003
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode CH62 3NX £1,163,000

LANG, COLETTE ANNE

Correspondence address
137 BRACKENWOOD ROAD, BEBINGTON, WIRRAL, CH63 2LU
Role RESIGNED
Secretary
Appointed on
3 September 1993
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CH63 2LU £221,000

CURRIE, ALAN EDWARD

Correspondence address
LODGE BACH, GLASCOED, ABERGELE, CLWYD, LL22 9DE
Role RESIGNED
Director
Date of birth
September 1928
Appointed on
31 March 1992
Resigned on
3 September 1993
Nationality
BRITISH
Occupation
DIRECTOR/CHAIRMAN

Average house price in the postcode LL22 9DE £406,000

CURRIE, BRIAN MARK

Correspondence address
UNIT 2 THE GATEWAY OLD HALL ROAD, WIRRAL INTERNATIONAL BUSINESS PA, BROMBOROUGH, WIRRAL, CH62 3NX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
31 March 1992
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH62 3NX £1,163,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
2 April 1991
Resigned on
2 April 1991

Average house price in the postcode M3 2ER £6,620,000

CURRIE, MAUREEN

Correspondence address
LODGE BACH, GLASCOED, ABERGELE, CLWYD, LL22 9DE
Role RESIGNED
Secretary
Appointed on
2 April 1991
Resigned on
3 September 1993
Nationality
BRITISH
Occupation
CO/SEC DIRECTOR

Average house price in the postcode LL22 9DE £406,000

CURRIE, MAUREEN

Correspondence address
LODGE BACH, GLASCOED, ABERGELE, CLWYD, LL22 9DE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
2 April 1991
Resigned on
3 September 1993
Nationality
BRITISH
Occupation
CO/SEC DIRECTOR

Average house price in the postcode LL22 9DE £406,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1991
Resigned on
2 April 1991

Average house price in the postcode M3 2ER £6,620,000

CURRIE, DAVID ANTHONY

Correspondence address
UNIT 2 THE GATEWAY OLD HALL ROAD, WIRRAL INTERNATIONAL BUSINESS PA, BROMBOROUGH, WIRRALCH62 3NX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 April 1991
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company